Established in 2010, Oblong Cards Ltd has its registered office in High Peak in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Bridgeman, David Justyn, Willoughby, Helen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDGEMAN, David Justyn | 23 December 2013 | 04 February 2015 | 1 |
WILLOUGHBY, Helen | 07 January 2010 | 03 October 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 June 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 March 2019 | |
AA - Annual Accounts | 13 December 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 30 December 2016 | |
TM01 - Termination of appointment of director | 08 December 2016 | |
AP01 - Appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AD01 - Change of registered office address | 07 December 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 April 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AA - Annual Accounts | 05 January 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 July 2015 | |
SH01 - Return of Allotment of shares | 10 June 2015 | |
SH01 - Return of Allotment of shares | 10 June 2015 | |
AP01 - Appointment of director | 30 April 2015 | |
TM01 - Termination of appointment of director | 30 April 2015 | |
AD01 - Change of registered office address | 30 April 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 29 December 2014 | |
AD01 - Change of registered office address | 16 December 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
SH01 - Return of Allotment of shares | 14 February 2014 | |
AP01 - Appointment of director | 14 February 2014 | |
SH01 - Return of Allotment of shares | 14 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
TM01 - Termination of appointment of director | 11 October 2013 | |
AD01 - Change of registered office address | 11 October 2013 | |
SH01 - Return of Allotment of shares | 28 March 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AP01 - Appointment of director | 28 March 2013 | |
AA - Annual Accounts | 31 December 2012 | |
DISS40 - Notice of striking-off action discontinued | 20 June 2012 | |
AR01 - Annual Return | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
CH01 - Change of particulars for director | 19 June 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 May 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
CH01 - Change of particulars for director | 18 February 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AA01 - Change of accounting reference date | 09 July 2010 | |
NEWINC - New incorporation documents | 07 January 2010 |